Background WavePink WaveYellow Wave

JET COMMS GROUP HOLDINGS LIMITED (09162741)

JET COMMS GROUP HOLDINGS LIMITED (09162741) is an active UK company. incorporated on 5 August 2014. with registered office in Nelson. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 1 other business activities. JET COMMS GROUP HOLDINGS LIMITED has been registered for 11 years. Current directors include MCGLENNON, David Lewis, MORTEN, Stuart Norman.

Company Number
09162741
Status
active
Type
ltd
Incorporated
5 August 2014
Age
11 years
Address
Lindred House 20 Lindred Road, Nelson, BB9 5SR
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
MCGLENNON, David Lewis, MORTEN, Stuart Norman
SIC Codes
61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JET COMMS GROUP HOLDINGS LIMITED

JET COMMS GROUP HOLDINGS LIMITED is an active company incorporated on 5 August 2014 with the registered office located in Nelson. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 1 other business activity. JET COMMS GROUP HOLDINGS LIMITED was registered 11 years ago.(SIC: 61900, 62090)

Status

active

Active since 11 years ago

Company No

09162741

LTD Company

Age

11 Years

Incorporated 5 August 2014

Size

N/A

Accounts

ARD: 31/3

Overdue

6 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

DAISY GROUP HOLDINGS LIMITED
From: 13 February 2015To: 19 December 2025
CHAIN TOPCO LIMITED
From: 4 September 2014To: 13 February 2015
DMWSL 770 LIMITED
From: 5 August 2014To: 4 September 2014
Contact
Address

Lindred House 20 Lindred Road Brierfield Nelson, BB9 5SR,

Previous Addresses

Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR
From: 3 March 2015To: 29 April 2019
Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 5 August 2014To: 3 March 2015
Timeline

111 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Funding Round
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Mar 15
Funding Round
Apr 15
Capital Reduction
May 15
Share Buyback
May 15
Funding Round
Jul 15
Funding Round
Jan 16
Director Joined
Jan 16
Funding Round
Jun 16
Capital Reduction
Jun 16
Share Buyback
Jun 16
Share Buyback
Jun 16
Share Buyback
Jun 16
Share Buyback
Jun 16
Share Buyback
Jun 16
Share Buyback
Jun 16
Share Buyback
Jun 16
Funding Round
Jan 17
Share Buyback
Apr 17
Capital Reduction
May 17
Capital Reduction
Jun 17
Capital Reduction
Jun 17
Share Buyback
Jun 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
Funding Round
Jul 17
Funding Round
Sept 17
Director Left
Nov 17
Capital Reduction
Dec 17
Share Buyback
Dec 17
Capital Reduction
Jan 18
Share Buyback
Jan 18
Capital Reduction
Jan 18
Share Buyback
Jan 18
Funding Round
Jan 18
Director Joined
Apr 18
Director Left
Jul 18
Director Left
Jul 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Capital Reduction
Aug 18
Share Buyback
Aug 18
Capital Reduction
Aug 18
Capital Reduction
Aug 18
Share Buyback
Aug 18
Capital Reduction
Oct 18
Share Buyback
Oct 18
Capital Reduction
Oct 18
Share Buyback
Oct 18
Capital Reduction
Nov 18
Capital Reduction
Nov 18
Share Buyback
Nov 18
Share Buyback
Nov 18
Director Left
Jan 19
Capital Reduction
Jan 19
Share Buyback
Jan 19
Capital Update
Jan 19
Capital Update
Jan 19
Funding Round
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Share Issue
Feb 19
Funding Round
Feb 19
Director Joined
Feb 19
Capital Reduction
Feb 19
Capital Reduction
Mar 19
Capital Reduction
Mar 19
Share Buyback
Mar 19
Share Buyback
Mar 19
Share Buyback
Mar 19
Funding Round
Apr 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Share Issue
Aug 19
Funding Round
Nov 19
Funding Round
Dec 19
Capital Reduction
Jan 21
Share Buyback
Jan 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Jul 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Jul 24
Director Left
Jul 24
Capital Update
Jul 24
Director Joined
Nov 25
Director Left
Nov 25
Capital Update
Jan 26
69
Funding
35
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

MCGLENNON, David Lewis

Active
20 Lindred Road, NelsonBB9 5SR
Born September 1974
Director
Appointed 31 Oct 2025

MORTEN, Stuart Norman

Active
20 Lindred Road, NelsonBB9 5SR
Born April 1971
Director
Appointed 31 Mar 2023

MCGLENNON, David Lewis

Resigned
20 Lindred Road, NelsonBB9 5SR
Secretary
Appointed 18 Dec 2014
Resigned 08 Feb 2021

DM COMPANY SERVICES (LONDON) LIMITED

Resigned
Broadgate Tower, LondonEC2A 2EW
Corporate secretary
Appointed 05 Aug 2014
Resigned 17 Sept 2014

DENNIS, Michael Christopher

Resigned
New Burlington Street, LondonW15 3BE
Born May 1976
Director
Appointed 01 Feb 2019
Resigned 08 Feb 2021

GRIGGS, Gavin Peter

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born April 1971
Director
Appointed 05 Jul 2017
Resigned 31 Oct 2017

GROUT, William David

Resigned
New Burlington Street, LondonW15 3BE
Born June 1984
Director
Appointed 01 Feb 2019
Resigned 08 Feb 2021

HOLT, John Stuart

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born May 1970
Director
Appointed 01 Apr 2018
Resigned 04 Jul 2018

HUGHES, Martin Brian

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born September 1961
Director
Appointed 19 Oct 2014
Resigned 01 Feb 2019

LEE, Kristian Brian

Resigned
20 Lindred Road, NelsonBB9 5SR
Born May 1974
Director
Appointed 31 Mar 2023
Resigned 11 Jul 2024

MACNAUGHTON, William Torquil

Resigned
Broadgate Tower, LondonEC2A 2EW
Born April 1962
Director
Appointed 14 Aug 2014
Resigned 17 Sept 2014

MARKE, Nathan Richard

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born February 1970
Director
Appointed 18 Dec 2014
Resigned 01 Feb 2019

MCGINN, David Raymond

Resigned
20 Lindred Road, NelsonBB9 5SR
Born January 1966
Director
Appointed 31 Mar 2023
Resigned 31 Oct 2025

MCGLENNON, David Lewis

Resigned
20 Lindred Road, NelsonBB9 5SR
Born September 1974
Director
Appointed 01 Feb 2019
Resigned 31 Mar 2023

MCKENZIE, Ian Robert

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born January 1951
Director
Appointed 01 Jan 2016
Resigned 31 Dec 2018

MCNAIR, Martin James

Resigned
Broadgate Tower, LondonEC2A 2EW
Born November 1964
Director
Appointed 05 Aug 2014
Resigned 14 Aug 2014

MULLER, Neil Keith

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born October 1971
Director
Appointed 27 Feb 2015
Resigned 22 Jun 2018

RILEY, Matthew Robinson

Resigned
20 Lindred Road, NelsonBB9 5SR
Born February 1974
Director
Appointed 15 Sept 2014
Resigned 08 Feb 2021

SCOTT, Steven

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born April 1965
Director
Appointed 14 Aug 2014
Resigned 01 Feb 2019

SMITH, Stephen Alan

Resigned
20 Lindred Road, NelsonBB9 5SR
Born November 1963
Director
Appointed 18 Dec 2014
Resigned 31 Mar 2023

THOMPSON, Neil Philip

Resigned
20 Lindred Road, NelsonBB9 5SR
Born January 1971
Director
Appointed 07 Jul 2021
Resigned 11 Jul 2024

Persons with significant control

5

1 Active
4 Ceased
20 Lindred Road, NelsonBB9 5SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2021
Cuerdale Lane, PrestonPR5 0UY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Feb 2021
Ceased 08 Feb 2021

Mr Matthew Robinson Riley

Ceased
20 Lindred Road, NelsonBB9 5SR
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Feb 2021
90 Long Acre, LondonWC2E 9RA

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2019

Mr Martin Brian Hughes

Ceased
90 Long Acre, LondonWC2E 9RA
Born September 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

196

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 March 2026
DS01DS01
Legacy
27 January 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 January 2026
SH19Statement of Capital
Legacy
27 January 2026
CAP-SSCAP-SS
Resolution
27 January 2026
RESOLUTIONSResolutions
Legacy
19 December 2025
GUARANTEE2GUARANTEE2
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
19 December 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
15 July 2024
SH19Statement of Capital
Resolution
15 July 2024
RESOLUTIONSResolutions
Legacy
15 July 2024
CAP-SSCAP-SS
Legacy
15 July 2024
SH20SH20
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
4 August 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 August 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Accounts With Accounts Type Group
28 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 April 2021
AAAnnual Accounts
Memorandum Articles
22 February 2021
MAMA
Resolution
22 February 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 February 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
12 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
8 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
11 January 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 January 2021
SH03Return of Purchase of Own Shares
Resolution
7 January 2021
RESOLUTIONSResolutions
Memorandum Articles
7 January 2021
MAMA
Confirmation Statement With Updates
21 June 2020
CS01Confirmation Statement
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Capital Allotment Shares
28 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
18 October 2019
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
20 August 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Capital Allotment Shares
27 April 2019
SH01Allotment of Shares
Capital Return Purchase Own Shares
21 March 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 March 2019
SH06Cancellation of Shares
Capital Cancellation Shares
5 March 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 March 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
5 March 2019
SH03Return of Purchase of Own Shares
Resolution
18 February 2019
RESOLUTIONSResolutions
Resolution
15 February 2019
RESOLUTIONSResolutions
Resolution
15 February 2019
RESOLUTIONSResolutions
Resolution
15 February 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
15 February 2019
SH06Cancellation of Shares
Resolution
15 February 2019
RESOLUTIONSResolutions
Resolution
15 February 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 February 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
15 February 2019
RESOLUTIONSResolutions
Resolution
15 February 2019
RESOLUTIONSResolutions
Resolution
15 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
14 February 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
14 February 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 February 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 February 2019
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
14 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
14 February 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
14 February 2019
SH01Allotment of Shares
Resolution
14 February 2019
RESOLUTIONSResolutions
Resolution
14 February 2019
RESOLUTIONSResolutions
Resolution
14 February 2019
RESOLUTIONSResolutions
Resolution
14 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Capital Allotment Shares
6 February 2019
SH01Allotment of Shares
Legacy
29 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 January 2019
SH19Statement of Capital
Legacy
29 January 2019
CAP-SSCAP-SS
Resolution
29 January 2019
RESOLUTIONSResolutions
Legacy
28 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 January 2019
SH19Statement of Capital
Legacy
28 January 2019
CAP-SSCAP-SS
Resolution
28 January 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
22 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 January 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
10 January 2019
AAAnnual Accounts
Capital Cancellation Shares
9 November 2018
SH06Cancellation of Shares
Capital Cancellation Shares
9 November 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 November 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 November 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 October 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 October 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 October 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 October 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 August 2018
SH06Cancellation of Shares
Capital Cancellation Shares
14 August 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 August 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 August 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 August 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 July 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Confirmation Statement With Updates
23 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Capital Cancellation Shares
11 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 January 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
10 January 2018
AAAnnual Accounts
Capital Cancellation Shares
8 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 January 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 December 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 December 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Capital Allotment Shares
13 September 2017
SH01Allotment of Shares
Capital Allotment Shares
31 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Capital Cancellation Shares
7 June 2017
SH06Cancellation of Shares
Capital Cancellation Shares
7 June 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 June 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 April 2017
SH03Return of Purchase of Own Shares
Resolution
30 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Capital Allotment Shares
22 June 2016
SH01Allotment of Shares
Capital Cancellation Shares
22 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 June 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 June 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 June 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 June 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 June 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 June 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 June 2016
SH03Return of Purchase of Own Shares
Resolution
27 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Capital Allotment Shares
6 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Capital Name Of Class Of Shares
27 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
21 August 2015
RESOLUTIONSResolutions
Capital Allotment Shares
13 July 2015
SH01Allotment of Shares
Capital Cancellation Shares
21 May 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 May 2015
SH03Return of Purchase of Own Shares
Resolution
18 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 February 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 January 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
29 December 2014
AA01Change of Accounting Reference Date
Resolution
29 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Resolution
6 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Capital Allotment Shares
23 September 2014
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
23 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2014
AP01Appointment of Director
Certificate Change Of Name Company
4 September 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 August 2014
NEWINCIncorporation